Name: | WATERFORD VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 2006 (18 years ago) |
Organization Date: | 07 Nov 2006 (18 years ago) |
Last Annual Report: | 25 Feb 2025 (17 days ago) |
Organization Number: | 0650467 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | ATTN: Charlie Roberson, 6677 Waterford Place, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ED PABON | Director |
MIKE MONTGOMERY | Director |
TERRY ROARK | Director |
GLORIA VOYLES | Director |
GREG THOMPSON | Director |
JOSH MAFFIA | Director |
JOEY RYAN | Director |
Mark Simon | Director |
Name | Role |
---|---|
T. STEVEN POTEAT | Incorporator |
Name | Role |
---|---|
Charlie Roberson | Registered Agent |
Name | Role |
---|---|
CHARLIE ROBERSON | President |
Name | Role |
---|---|
MARK SIMON | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Principal Office Address Change | 2025-02-25 |
Registered Agent name/address change | 2025-02-25 |
Annual Report | 2024-03-06 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2022-03-10 |
Annual Report | 2021-05-18 |
Registered Agent name/address change | 2020-06-09 |
Sources: Kentucky Secretary of State